Search icon

17 E 80 REALTY CORP.

Print

Details

Entity Number 566021

Status Active

Name17 E 80 REALTY CORP.

CountyNew York

Date of registration 27 Jun 1979 (45 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Principal Address ZIP code 10016

Address MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Address ZIP code 10016

Shares Details

Shares issued 3500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role

JOHN R. MILLER

Chief Executive Officer

DOS Process Agent

Name Role Address

MICHAEL BOGART, ESQ.

DOS Process Agent

MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value

2022-12-07

2022-12-08

Shares

Share type: PAR VALUE, Number of shares: 3500, Par value: 1

2022-06-06

2022-12-07

Shares

Share type: PAR VALUE, Number of shares: 3500, Par value: 1

2011-06-17

2016-03-04

Address

300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2011-06-17

2016-03-04

Address

C/O DAVID FRANKEL REALTY INC, 160 EAST 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2007-09-26

2016-03-04

Address

160 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

2007-09-26

2011-06-17

Address

C/O DAVID FRANKEL REALTY INC., 160 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

1995-06-09

2011-06-17

Address

488 MADISON AVENUE, ATTN: ROBERT G. WISE, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1979-06-27

2022-06-06

Shares

Share type: PAR VALUE, Number of shares: 3500, Par value: 1

1979-06-27

1995-06-09

Address

441 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221207000612

2022-12-07

BIENNIAL STATEMENT

2021-06-01

20181116033

2018-11-16

ASSUMED NAME CORP INITIAL FILING

2018-11-16

160304006309

2016-03-04

BIENNIAL STATEMENT

2015-06-01

110617002607

2011-06-17

BIENNIAL STATEMENT

2011-06-01

100312000310

2010-03-12

CERTIFICATE OF AMENDMENT

2010-03-12

090605002394

2009-06-05

BIENNIAL STATEMENT

2009-06-01

070926002589

2007-09-26

BIENNIAL STATEMENT

2007-06-01

950609000232

1995-06-09

CERTIFICATE OF CHANGE

1995-06-09

950502000086

1995-05-02

ANNULMENT OF DISSOLUTION

1995-05-02

DP-522371

1990-12-26

DISSOLUTION BY PROCLAMATION

1990-12-26

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts